Town of Winthrop : Record of Deaths 1960, Part 51

Author: Winthrop (Mass.)
Publication date: 1960
Publisher:
Number of Pages: 596


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1960 > Part 51


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62


lif so specify WAR)


Mass


(If nonresident, give city or town and State)


Length of stay: In place of death


........... years.


.months ......


11 days. In place of residence ....


5


... years.


months.


.days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


3 DATE OF


DEATH


Sent.


3


1960


(Month)


(Year)


4 1.


HEREBY CERTIFY


That I attended deceased from


19 60


....


Aug.23


19 ....


6000.


Sept. 3


I last few hetalive on


Sept 3,


1960., death is said to


have occurred on the date stated above, at 2:15 Am.


INTERVAL


BETWEEN


ONSET AND


(a)


DEATH


11 days


10a If married, widowed, or divorced


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


Morris Hendricks


(Husband's name in full)


II IF STILLBORN, enter that fact here.


12


AGE


61


Years. Months Days


If under 24 hours


Hours.


.. Minutes


13 Usual


Occupation :


Housewife


(Kind of work done during most of working life)


14 Industry


or Business :


at home


15 Social Security No.


NONE


16 BIRTHPLACE (City)


(State or country)


....... New York City, N.Y.


17 NAME OF


FATHER


Isaac Kirschbaum


18 BIRTHPLACE OF


FATHER (City)


(State or country)


Russia


19 MAIDEN NAME


OF MOTHER


Sarah-Cannot be learned


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Russia


6 Beth David


Coston Elmont, L.


(City or Town)


Place of Burial or Cremation


DATE OF BURIAL


September 6, 19.60


7 NAME OF FUNERAL DIRECTOR Benjamin Birnbach


ADDRESS 10 Washington St Dorchester SEP 1 1959


Received and filed


Charles 4 Mackie


....


(Registrar)


PARENTS


5 Was disease or injury in any way related to occupation of deceased? No If so, specify


....... .............


(Signed) arnold & Kroll M. D. Arnold J. KRoll, M.D PRINT OR TYPE SIGNATURE) (Address) 330 Brookline Ave Date


Sept3 1960


Morris Hendricks


Informant


(Address)


5 Wave Way Ave Winthrop


I_HEREBY CERTIFY that/a satisfactory stardard certificate of death Cwas fled with me PEFORE the burial of transit permit was issued:


(Signature of Agent of Board of Health or other)


A11098 Seit 3, 1460


(Official Designation)


(Date of Issue of Permit)


X


ORM R-301A 1


INSTRUCTIONS FOR DICAL CERTIFICATE


In giving USE OF DEATH do not enter more than one cause for each (a), (b) and (c)


his daes mat mean mode of dying. as heart failure, enia, etc. It means disease, or compli- ons which caused


430


onditions, if any, hich gave rise to bove cause (a). ating the under. ing cause last.


Conditions contrib- g to death but not ted to the terminal ase condition given ®).


ote :- Chapter 137, 1 of 1954, requires sicians to print or the cause or es of death on h certificates, and oter 48. Acts of , requires Physi- 1 to print or type : under signature.


OV 30 1960


M-11-59-926662


(a) Residence. No. (Usual place of abode)


(If deceased is a married, widowed or divorced woman, give also maiden name.)


5 Waveway Ave., Winthrop


8 SEX


Female


9 COLOR


White


10 SINGLE


(write the word)


MARRIED


WIDOWED Married


or DIVORCED


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


Myocardial Infantion


Due To


coronary occlusion


(b)


Due To (e)


OTHER


SIGNIFICANT


CONDITIONS


Shock


Was autopsy performed ?


No


What test confirmed diagnosis ?


EKG


30 min


No. ....


Hendricks, Dora 2 FULL NAME


No


A TROL COPY ATANT!


Charles it. mackie City Registrar


TO!


i?


LERKY


4


6


NOV 301960 AM


X


PLACE OF DEATH


SUFFOLK (County) ROXBURY (City or Town)


The Commonwealth of Massachusetts JOSEPH D. WARD


SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS STANDARD CERTIFICATE OF DEATH


233


OUT - OF - TOWN To be filed for burial permit with Board of Health or its Agent.


Na VENIVA MEMORIAL HOSPITALI


2 FULL NAME


PAULINE SWETT


(If deceased is a married, widowed or divorced woman, give also maiden name.)


(a) Residence. No. 50 MOORE Street, HOORE ST. WINTHROP


Mass.


(Usual place of abode)


(If nonresident, give city or town and State)


Length of stay: In place of death .............. years ..


.... months ..


24 Days. In place of residence.


.years ...


......... months ..


............ days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


3 DATE OF SEPTEMBER 3 1960


DEATH


(Month)


(Day)


(Year)


4 I HEREBY CERTIF Y That I attended deceased from 19 6 8 - ..... 8- , 19.GO,


I last saw hivalive on 9 .. , 19.60 death is said to have occurred on the date stated above, at 12:20Am.


DEATH WAS CAUSED BY : IMMEDIATE CAUSE (a) CARCINOMA OF DESCENDING COLON WITH METASTASES


Due To (b)


Due To (e)


OTHER SIGNIFICANT DIABETES MELLITUS CONDITIONS


YEAR


Was autopsy performed?


YES


What test confirmed diagnosis ? CLINICAL, AUTOPSY


5 Was disease or injury in any way related to occupation of deceased ? NO If so, specify


Sie Ramme Harrel M. D.


(Address


David Vicur Choul'm (Lebanon . ROXBURY 6


Placeof Burial or Cremation DATE OF BURIAL


(City or Town) September L 1960


7 NAME OF FUNERAL DIRECTOR Benjamin F.Solomon


ADDRESS 120 Harvard Street , Brookline.


Received and filed SEP 2, 1050 .....


(Registrar)


PARENTS


18 BIRTHPLACE OF FATHER (City) (State or country) Russia


19 MAIDEN NAME


OF MOTHER


Esther


(unknown)


20 BIRTHPLACE OF MOTHER (City) (State or country)


Russia


Florence Basch


21 Informant (Address) 36 Qunobequin Road, Waban, Mass.


I HEREBY CERTIFY that a satisfactory standard certificate of death was filed with me BEFORE the burial or transit permit was issued:


po


(Signature of Agent, of Board of Health or other)


A11088


September 3.1960


1 (Official Designation)


(Date of Issue of Permit)


RM R-30IA 1


INSTRUCTIONS FOR ICAL CERTIFICATE


In giving SE OF DEATH do not enter nore than one auae for each (a). (b) and (e)


is does not mean mode of dying, as heart failure. nia, etc. It means disease, or compli- which .


caused -


153.2


nditions, if any, ich gave rise ta ove cause (a), ting the under- camse last.


Conditions contrib- to death but not d to the terminal se condition given ).


te :. Chapter 137. of 1954, requires icians to print or the cause or s of death on certificates, and ter 48, Acts of requires Physi- to print or type under signature.


OV 30 1960


W-11-59-926662 1


Oa If married, widowed, or divorced HUSBAND of (Give maiden name of wife in full)


(or) WIFE of


Charles Swett


(Husband's name In full)


INTERVAL


BETWEEN


ONSET AND


11 IF STILLBORN, enter that fact here.


DEATH


12


AGE.82


LYEAR


Years


Months ..........


Days


If under 24 hours


.Hours ..........


„Minutes


13 Usual


Occupation :


Housewife


(Kind of work done during n.ost of working life)


14 Industry


or Business :


Attime


15 Social Security No.


16 BIRTHPLACE (City) (State or country) Russia


17 NAME OF


FATHER


Jacob Elpert


SAMUEL HASSID (PRINT OR TYPE SIGNATURE) quis They Have Date 9-9-1960


8 SEX


female


9 COLOR


white


10 SINGLE


MARRIED


WIDOWED


or DIVORCEMarried


(write the word)


PHYSICIAN - IMPORTANT


f(Was deceased a


U. S. War Veteran,


{if so specify WAR)


.........


no.


give its NAME instead of street and number)


If death o


Registered No.


08904


A TRUE CONT AST LEY Charles it Mackie City Registrar


TO


OF


11 12. 1


GLERK


OFF


1


65


THROP M


NOV 3 01960 AM


X SUFFOLK (County) BRIGHTON (('ity or Town)


The Commonwealth of Massachusetts JOSEPH D WARD SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS STANDARD


OF - TOWN


234


To be filed for burial permit with Board of Health or its Agent.


Registered No. 1)886


[(If death occurred in a hospital or institution,


St. ( give its NAME instead of street and number)


PHYSICIAN - IMPORTANT


((Was deceased a U. S. War Veteran, if so specify WAR)


(a) Residence. No. 91 WALDEMAR


(t'sual place of abode)


(If nonresident, give city of town and State)


Length of stay : In place of death ... .


years


months


3


days. In place of residence ........... years


month«


days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


J DATE OF SEPTEMBER


5


1960


DEATH


fYear)


(Month) (Day)


1


HEREBY


CERTIFY.


That I attendedy deceased from


......


9/2


19.


60


to.


9/5


160


I last saw hof Rative on


9/5


1950, death in said to


have occurred on the date stated above, at 11:15 Am.


INTERVAL


BETWEEN


ONSET AND


DEATH WAS CAUSED BY : IMMEDIATE CAUSE


CORONARY Thrombosis E POSTERIOR MYOCARDIAL INFARCT


DEATH


3DAS


Due To (b) ...


Due To (c) ....


OTHER SIGNIFICANT CEREBRAL EMPOLVS CONDITIONS


3 DAYS


Was autopsy performed ?


...........


YES


What test confirmed diagnosis?


5 Wan disease or injury in any way related to occupation of deceased No If so, specify


(Signed)


Martini J. Melia


M. D.


MARTIN J. MELIA M.D.


(Address) St. Elizabeths Date ... 9/5 1960


6 St .Michael Cemetery ...... Boston (City or Town) Place of Burial or Cremation DATE OF BURIAL Sept 8 19


.60


7 NAME OF


FUNERAL DIRECTOR Ernest C. Caggiano ADDRESS 147 Winthrop St., Winthrop


SEP 8 NOV 19.


Received and filed


Charles 4 Jahre


A SEX


F


9 COLOR


White


10 SINGLE


(write the word)


WIDOWED> Widow


or DIVORCED


j


5


10a If married, widowed, or divorced


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


Salvatore Lazzara


( Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


AGE 81


Years


2


Months


14


... Days


If under 24 hours


Hours ............


.. Minutes


13 Usual


Occupation :


Stitcher (retired)


14 Industry


or Business:


.....


Garment


15 Social Security No.


011-03-6234


16 BIRTHPLACE (City)


(State of country)


Italy


17 NAME OF


FATHER


Angelo Pardo


18 BIRTHPLACE OF


FATHER (City)


(State or country)


Italy


19 MAIDEN NAME


OF MOTHER


Maria Nicosia


20 BIRTHPLACE OF MOTHER (City) (State or country) Italy


21 Informant


Mrs ....... Mary Rinella


(Address) 9] Waldemar Ave, Winthrop


I HEREBY CERTIFY that a satisfactory standard certificate of death us fled with me BEFOREthe barial or transit permit was issued: Elwas all Collauan pr (Signature of Agent of Board of Health or other)


A11183


Sept 6, 1960


(Official Designation) (Date q Issue of Permit)


X


M R-301A 1


STRUCTIONS FOR IL CERTIFICATE


n giving OF DEATH not enter e than one ae for each , (b) and (e)


does not mean ode of dying, I heart failure. . etc. It means ase, or compli- which caused


tions, if any, gave rise to cause (a). & the under. cause last.


ditions contrib- o death but not to the terminal condition given


:- Chapter 137, 1954. requirea ians to print or the cause or of death on ertificates, and r 48. Acts of equires Physi- o print or type nder signature.


OV 30 1960


1-6-59-925686


PLACE OF DEATH


2 FULL NAME


No. FilipPA (PARA


(If deceased is a married, widowed or divvied woman, give also maiden name.)


LAZZARA


CERTIFICATE OF DEATH


Si. Elizabeth's Hospital


AVENUE


St.


WINTHROP, MASS.


·


(Kind of work done during most of working life)


PARENTS


(PRINT OR TYPE SIGNATURE)


420.1


A TRUE COPY ATTEST:


Criarles it Mackie City Registrar


RECEIVED


TOW


?. 1


...


ER:


HIROPM


NOV 301960 AM


X


PLACE OF DEATH


Suffolk (County)


Bration


(City or Town)


The Commonwealth of Massachusetts JOSEPH D. WARD SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS


STANDARD CERTIFICATE OF DEATH


Registered No.


08940


S(If death occurred in a hospital or institution,


St. } give its NAME instead of street and number)


2 FULL NAME


Augustus Christopher


(If deceased is a married, widowed or divorced woman, give also maiden naine.)


(a) Residence. No.


46 Main Street, Winthrop, Lass


(Usual place of abode)


Length of stay : In place of death .............. years ....


... months.


21


.days. In place of residence 8


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Male


9 COLOR


white


10 SINGLE


(write the word)


MARRIED married


WIDOWED


of DIVORCED


10a If married, widelyher


sedine


Arno


(Give maiden name of wife ir. full)


(or) WIFE of


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


44


12


AGE ..........


......


Years ........


.. Months .....


Days


If under 24 hours


.. Hours .............. Minutes


13 Usual


Occupation :


Cab Driver


(Kind of work done during most of working life)


14 Industry


or Business :


Town Cab Co.


15 Social Security No.


unknown


16 BIRTIIPLACE (City)


(State or country)


Boston


17 NAME OF FATHER


Americo Christopher


18 BIRTHPLACE OF


FATHER (City)


....


(State or country)


Italy


19 MAIDEN NAME


M. 1).


OF MOTHER


Ursula Pastore


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Italy


6


St Michaels


Boston


Place of Burial or Cremation DATE OF BURIAL


Sept .....


(Gty or Town)


7 NAME OF


FUNERAL INRECTOR


ADDRESS


Anthony P. Rapino 9 Chevser st &B


Received and filed


19.


Plank & Značku


(Official Designation)


(Date of Issue of Permit)


.


X


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


September 7, 1960


DEATH


.(Month)


(Day)


(Year)


4.1 HEREBY CERTIFY.


August 17,


to September


That I attended deceased icom


60


HUSBAND of


19.


I last saw


hlalalive on


September 7, 19 00


death is said to


have occurred on the date stated above, at


5:30 AM


DEATH WAS CAUSED BY: IMMEDIATE CAUSE (a) ...... PNEUMONIA


Due To (b)


Due To (c)


OTHER


Richt PARietAl


BRAIN


CONDITIONS


TUMOR


11 Months


Was autopsy performed ?


NO


What test confirmed diagnosis ?


X-RAY, Culture


5 Was disease or injury in any way related to occupation of deceased ? //@ ... If so, specify


(Signed)


GARRETT G. Gillespie & M.M. (PRINT OR TYPE SIGNATURE)


(Address) NECENTER Hosp Date.


9/7/600


PARENTS


Catherine Christopher


21


Informant


(Address)


16 wiren St. winthrop


I HEREBY CERTIFY that a satisfactory standard certificate of death was filed, with me BEFORE the burjal or, transit permit was Issued: Patricia a. Varglampe (Signature of Agent of Board of Healthof other) 968 8 9-8-60


235-


To be filed for burial permit with Board of Health or its Agent


....


No.


New England Centre Hospital


OUT - OF - TOWN


RM R-301A 1


--


INSTRUCTIONS FOR ICAL CERTIFICATE


In giving ISE OF DEATH do not enter more than one ause for each (a). (b) and (c)


is does not mean mode of dying, as heart failure, nia, etc. It means disease, or compli- which caused


93


nditions, if any, ich gave rise to ove cause (a), ting the under. mg cause last.


Conditions contrib- to death but not ed to the terminal se condition given ).


e :- Chapter 137, of 1954. requires cians to print or the cause or s of death on certificates, and er 48. Acts of requires Physl- to print or type tunder signature.


10V 30 1960


5-11-59-926662


PHYSICIAN - IMPORTANT (Was deceased a U. S. War Veteran. No (if so specify WAR)


.St.


(If nonresident, give city or town and State)


.. years .............. months .............. days.


Die


INTERVAL BETWEEN ONSET AND DEATH 10 days


SIGNIFICANT


A TRUE COPY ATT ST: Inarles it. mackie City Registrar


RECEIVED


TO!


OF


12


OFF!


CLERK


"5


HROP MARS


NOV 301960 AM


FORM R-303 A I


OR TYPE THE CAUSE OR CAUSES OF DEATH ON DEATH CERTIFICATES.


OV 30 1960


PLACE OF DEATH


Suffolk (County)


Boston


..... (City or Town)


The Commonwealth of Massachusetts JOSEPH D. WARD SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS MEDICAL EXAMINER'S CERTIFICATE OF DEATH


236


OUT - OF - TOWN


To be filed for burial permit with Board 110022


Registered No.


No. Massachusetts General ... Hospital .....


[(If death occurred in a hospital or institution,


St. [ give its NAME instead of street and number)


( If deceased is a married, widowed or divorced woman, give also maiden name.)


( Was deceased a


U. S. War Veteran,


if so specify WAR) /Corean.


St


Winthrop,


Mass


(If nonresident, give city or town and State)


Length of stay : In place of death.


.. years ............. months .............. days. In place of residence.


1


.... years .............. months .............. days.


PERSONAL AND STATISTICAL PARTICULARS


9 SEX


10 COLOR


White


11 SINGLE


MARRIED)


WIDOWED


or DIVORCED


Married


HUSBAND of


Patricia Mc Collom


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


12 IF STILLBORN, enter that fact here.


13


AGE 41


Years


Months ..


.. Days


If under 24 hours


Hours


Minutes


14 Usual


Occupation :


Mechanic


( Kind of work done during most of working life)


15 Industry


or Business:


Wiggins Airlines


16 Social Security No.


Boston


17 BIRTHPLACE . (City)


(State of country)


Mass


18 NAME OF


FATIIER


Daniel Cash


19 BIRTHPLACE OF


FATHER (City)


(State or country)


Nova Scotia


20 MAIDEN NAME


OF MOTHER


Margaret Mac Donald


21 BIRTHPLACE OF


MOTHER (City)


(State or country)


Nova Scotia


22


Patricia Cash


Informant


(Address)


35 Charles St Winthrop


I HEREBY CERTIFY that a satisfactory standard certificate of death


way filed with me BEFORE the burial or wansit permit was issued:


David M. Van Nostrand se


(Signature of Agent of Board of Health of other)


A-11282


9-11-60


(Official Designation) (Date of Issue of Permit)


X


2 FULL NAME


CALLON


CASH


(a) Residence. No.


35 ..... Charles ..... Street


(Usual place of abode)


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


September


8


1960


(Year)


(Month)


(Day)


4I HEREBY CERTIFY that I have investigated the death


of the person above-named and that the CAUSE AND MANNER thereof


are as follows : (If an injury was involved, state fully.)


Blunt ...... injuryof head with fracture


of skull, cerebral contusion and


laceration& ... subdural ..... hematoma ..


5 Accident, suicide, or homicide (specify )


Presumably


accidental


Date and hour of injury .


9/5/6.0


19


IF ACCIDENTAL, was injury causally related to the death?


Yes


Where did


Revere, Mass


Manner


Presumably in accidental fall


Injury


Injury


While at work ?


.. Was autopsy performed ?


Yes


6 Was disease or injury in any way related to recupation of deceased?


(Signed ..


Schall Trongo


. D.


Michael A Luongo, M. D.,


Print or Type Signature)


(Address) ...... Boston. ..... Ma.s.


Date ....


9.1.9


19.60


Winthrop Cemetery Winthrop


7


....


If deceased was a U. S. War Veteran, G.L. Chap. 36, Section 10, requires physicians to insert a recital to that effect.


SÅ 44-48.


of Death. See reverse side for additional information. See also Chap. 38, 55 6, 20; Chap. 46, 55 9, 10; Chap. 114,


DEATH In plain terms, so that it may be properly classified under the International Classification of Causes


Injury occur ?


(City or town and State)


Did injury occur in or about home, on farm, in industrial place, or in


public place ?


(Specify type of place)


N. B .- WRITE PLAINLY, WITH UNFADING BLACK INK-THIS IS A PERMANENT RECORD. Every item of Nature of


35M-11-59-926662


Place of Burial, or Cremation.


Sept 12


9.60


DATE OF BURIAL


.........


(City or Town)


8 NAME OF


FUNERAL DIRECTOR


arthur J0 miles


ADDRESS


. . +


Received and filed


Charles H. Zacker


(Registrar)


PARENTS


Information should be carefully supplied. MEDICAL EXAMINERS should state CAUSE AND MANNER OF (How did injury occur?)


(write the word)


Male


A TRUE COPY ATTEST:


Charles it Mackie


City Distrar


RECEIVED


TO:


OF


11 12 1


OFF/


1.


CLERK


5


35


THROP


NOV 3 01960 AM


X


PLACE OF DEATH


Suffolk


The Commonwealth of Massachusetts JOSEPH D. WARD SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS COPY OF CERTIFICATE OF DEATH


237


Chelsea


(City or Town making this return)


1


Chelsea


( City or Town)


No.


Soldiers' Home Hospital


.St.


§ (If death occurred in a hospital or institution,


¿ give its NAME instead of street and number)


2 FULL NAME


Andrew AnthonyLarorio


( Was deceased a


WWI


(If deceased is a married, widowed or divorced woman, give also maiden name.)


U. S. War Veteran.


if so specify WAR,


(a) Residence. No.


172 Somerset Ava


1


Winthrop, Mass


( Usual place of abode)


(If nonresident, give city or town and State)


Length of stay: In place of death.


........ years.


.. months.


62


... days. In place of residence.


Fears.


........ months .......... days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


3 DATE OF


DEATH


Sept. 8,1960


( Month)


(Day)


( Year)


8 SEX


Male


9 COLOR


White


10 SINGLE


MARRIED


WIDOWED


or DIVORCED


Married


4 I HEREBY CERTIFY,


That I attended deceased from


July 8


60


Sept.8


19 to ..


19


60


I last saw


Sept .8


60


death is said to


have occurred on the date stated above, at


3:100


.. m.


(or) WIFE of.


( Husband's name in full)


DEATH WAS CAUSED BY : IMMEDIATE CAUSE


(a)


Acute myocardial Infarction hrs


Due Coronary artery thrombosis


hrs


13 Usual


Occupation:


Pressman


(Kind of work done during most of working life)


14 Industry


or Business :


Newspaper


15 Social Security No.


16 BIRTHPLACE (City)


(State or country)


Boston, Mass.


OTHER


Diabetes mellitus.


SIGNIFICANT


CONDITIONS


Gangrene left toes


yes


Was autopsy performed?


What test confirmed diagnosis ?


autopsy


5 Was disease or injury in any way related to occupation of deceased ? If so, specify


(Signed )


Ned Better


Soldiers ' Home


M. D.


(Address )


Date


9/8/60


19


Winthrop Cem., " throp, Mass. 6


Place of Burial or Cremation


Sopt. 12,1900


wn)


DATE OF BURIAL 19


Porcella Fun.Home


ADDRESS


Received and filed 11-23060


(Registrar of City or Town where deceased resided )


. PARENTS


17 NAME OF


FATHER


Joseph


18 BIRTHPLACE OF


FATHER (City)


(State or country )


Italy


19 MAIDEN NAME


OF MOTHERTheresa Zager


20 BIRTHPLACE OF


MOTHER (City)


(State or country ) Boston, Mass.


21


Informant


Soldiers! Home Medical


(Address Records, Chelsea, Mass,


A TRUE COPY Yourph G. Tyrrell.


ATTEST :


(Registrar of City or Town where death occurred)


DATE FILED


Sept .9,1960


19


1 .. V


WRITE PLAINLY, WITH UNFADING BLACK INK OR USE APPROVED BLACK TYPEWRITER RIBBON - THIS IS A PERMANENT RECORD


· Copies of returns of deaths which occurred in your city or town in case the deceased resided in another city or town resided as soon as possible, after the close of the month in which the death occurred. (See Chap. 46, Sec. 12. G. L.) at the time of death should be transmitted on Form R-302 to the clerk of the city or town in which the deceased


50M-9-59-926111


( County)


75NÝ


Registered No.


487


( write the word)


10a If married, widowed, or


F.


Pozzuoli


HUSBAND of


(Give maiden name of wife in full)


INTERVAL BETWEEN ONSET AND DEATH


11 IF STILLBORN, enter that fact here.


12 63


4


13


AGE.


Years .....


Months .......


Days


If under 24 hours


Hours ........ Minutes


(b)


Due To


Arteriosclerosis


(c)


yrs.


7 NAME OF FUNERAL DIRE 10 No. Dennett St. , Boston,


ORM R-302


RECEIVED


OF


TOW:


1


GLERK


5


6


HR


SPACE FOR ADDITIONAL INFORMATION


DATE OF ENTERING MILITARY SERVICE 4/23/18 NOV .2-31980-AH


DATE OF DISCHARGE 6/17/19


RANK, RATING


PFC


ORGANIZATION AND OUTFIT Ft.Sill Okla., School of Fire Det.


SERVICE NUMBER


364715


X PLACE OF DEATH


SUFFOLK (County)


BOSTON (City or Town)


The Commonwealth of Massachusetts)UT - OF - TOWN EDWARD J. CRONIN SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS STANDARD CERTIFICATE OF DEATH Registered No.


To be filed for burlal permit with Board of Health 19151 Agent


No. . COPLEY HOSPITAL INC. A Catina


MARIE . BONCORE


(If deceased' is aharried, widowed or divorced woman, give also maiden name.)


(a) Residence. No. 39 Grover


(Usual place of abode)


(If nonresident, give city or town and State)


Length of stay: In place of death years


months 21 days. In place of residence . years months . days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


Sept. (SIonth)


13 (Day)


1960 (Year)


8 SEX


female


9 COLOR OR RACE


white


(write the word)


MARRIED widowed


WIDOWED


or DIVORCED


10a If married, widowed, or divorced


HUSBAND of ... ..


(Give maiden name of wife in full)


(or) WIFE of


Angelo Boncore


(Husband's name in full)


11 IF STILLBORN. enter that fact here.


12 89 AGE Years


Months Days


If under 24 hours


Hours . . Minutes


13 Usual


Occupation:


(Kind of work done during most of working life)


14 Industry


or Business:


at home


15 Social Security No.


unknown


16 BIRTHPLACE (City) (State or country) Italy


17 NAME OF FATHER Philip DeBilio


18 BIRTHPLACE OF


FATHER (City)


(State or country)


Italy


19 MAIDEN NAME


OF MOTHER


Grace (unknown)


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Italy


21 Informant Joseph Boncore (son) (Address)} Centennial Ave ., Revere


I HEREBY CERTIFY that a satisfactory standard certificate of death was filed with me BEFORE the burial or transit permit was issued: Kohut Leand 11/34


(Signature of Agentof Board of Health or other) 13,1160)


(Official Designation) (Date of Issue of Permit)


PARENTS


M. D. 1960


Woodlawn Cemetery


Everett (City or Town)


6 ... Place of Burial or Cremation


DATE OF BURIAL September 16, ,60


7 NAME OF


FUNERAL DIRECTOR


Vincent Kapino


ADDRESS 9. Chelsea St., East Boston, Mass.


Received and filed SEP 1 9 1960


Charles 4 Macke".


...


(Registrar)


PERSONAL AND STATISTICAL PARTICULARS


10 SINGLE


4 I HEREBY CERTIFY.


Aug. 23


1960


That I attended deceased from


...


to Sept. 13


19 60


I last saw her alive nn Sept. ... 13


19 60 death is said to have occurred on the date stated above. at 10 :20P. m.


INTERVAL BE. TWEEN ORSET AND DEATH


DISEASE OR CONDITION DIRECTLY LEAR GENERAL ARTERIOSCLEROSIS TO DEATH (a) WITH HEART DISEASE


YRS.


ANTE Due TMULTIPLE CEREBRAL CEDENT (b) CAUSES THROMBOSIS


irOS.


Due To (c)


OTHER SIGNIFICANT CONDITIONS


Major findings:


Of operations


Date of operation Was autopsy performed? MYRON ROSENTHAL M.D.


What test confirmed diagnosis?


5 Was disease or injury in any way related to occupation of deceased? NC. If so, specify (Signed) (Address)


Sumore of Date 9-13


50M-5-55-915023


FORM R-301A -


INSTRUCTIONS FOR MEDICAL CERTIFICATE In glving CAUSE OF DEATH do not enter more than one cause for each of (s), (b) and (c)


This does not mean he mode of dying. such s heart failure. asthewia, c. It means the disease, w complications which amsed death. $$20


Morbid conditions. fany, giving rise to the bore camse (a) stating ke underlying camse


Conditions contrib- ting to the death but not dated ta the disease or condition causing death.


Note :- Chapter 137. Acts of 1954, requires Physicians to print or ype the cause or causes of death on death certificates


NOV 30 1960


f(If death occurred in a hospital or institution.




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.